UKBizDB.co.uk

BLAKES OF LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blakes Of London Limited. The company was founded 11 years ago and was given the registration number 08479745. The firm's registered office is in BOURNEMOUTH. You can find them at Midland House, 2 Poole Road, Bournemouth, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BLAKES OF LONDON LIMITED
Company Number:08479745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Director31 March 2017Active
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Director09 April 2013Active
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Director09 April 2013Active
Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY

Director09 April 2013Active

People with Significant Control

Mr Jeremy Martin Oliver Bott
Notified on:30 March 2021
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Francis Scott
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Edward Martin
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Blake Hatfield
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:Midland House, 2 Poole Road, Bournemouth, United Kingdom, BH2 5QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-04-26Resolution

Resolution.

Download
2021-04-26Capital

Capital name of class of shares.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-27Officers

Change person director company with change date.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Officers

Change person director company with change date.

Download
2017-04-28Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.